Company NameRiverwood Clothing Limited
DirectorMohammed Matliwala
Company StatusDissolved
Company Number04133464
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Mohammed Matliwala
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookview
Fulwood
Preston
Lancashire
PR2 8FG
Secretary NameRehana Matliwala
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 12 months
RoleSecretary
Correspondence Address5 Brookview
Fulwood
Preston
Lancashire
PR2 8FG
Director NameAziz Patel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Brookview
Fulwood
Preston
Lancashire
PR2 8FG
Secretary NameZarina Patel
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Brookview
Fulwood
Preston
Lancashire
PR2 8FG
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 November 2004Dissolved (1 page)
2 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2003Registered office changed on 31/10/03 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
29 October 2003Statement of affairs (6 pages)
29 October 2003Appointment of a voluntary liquidator (1 page)
29 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Return made up to 29/12/02; full list of members (6 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (1 page)
20 May 2002Secretary resigned (1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
8 November 2001Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Ad 29/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 May 2001Ad 29/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
25 May 2001Director resigned (1 page)
29 December 2000Incorporation (11 pages)